OLTON LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4FP

Company number 04627654
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address CASCADES 1 1190 PARK AVENUE, AZTEC WEST, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4FP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of OLTON LIMITED are www.olton.co.uk, and www.olton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Filton Abbey Wood Rail Station is 2.6 miles; to Avonmouth Rail Station is 5.9 miles; to Bristol Temple Meads Rail Station is 6.4 miles; to Chepstow Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Olton Limited is a Private Limited Company. The company registration number is 04627654. Olton Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Olton Limited is Cascades 1 1190 Park Avenue Aztec West Almondsbury Bristol England Bs32 4fp. . LORD, Brian Richard is a Director of the company. LYNES, Andrew George is a Director of the company. ROCHE, Barry Martin is a Director of the company. Secretary BENNETT, Thomas Henry has been resigned. Secretary MANISTER, Lauren has been resigned. Secretary MANISTER, Sharon Tessa has been resigned. Secretary PENDLEY, James Ian has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director GREEN, Caroline Inez has been resigned. Director MANISTER, Paul James has been resigned. Director MAYHEW, Keith has been resigned. Director PENDLEY, James Ian has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
LORD, Brian Richard
Appointed Date: 01 April 2015
59 years old

Director
LYNES, Andrew George
Appointed Date: 31 July 2013
63 years old

Director
ROCHE, Barry Martin
Appointed Date: 01 March 2013
52 years old

Resigned Directors

Secretary
BENNETT, Thomas Henry
Resigned: 31 October 2013
Appointed Date: 01 March 2013

Secretary
MANISTER, Lauren
Resigned: 28 May 2008
Appointed Date: 01 January 2005

Secretary
MANISTER, Sharon Tessa
Resigned: 01 January 2005
Appointed Date: 10 February 2003

Secretary
PENDLEY, James Ian
Resigned: 01 March 2013
Appointed Date: 28 May 2008

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 10 February 2003
Appointed Date: 03 January 2003

Director
GREEN, Caroline Inez
Resigned: 09 December 2015
Appointed Date: 03 October 2014
57 years old

Director
MANISTER, Paul James
Resigned: 27 November 2013
Appointed Date: 10 February 2003
64 years old

Director
MAYHEW, Keith
Resigned: 30 August 2014
Appointed Date: 31 July 2013
50 years old

Director
PENDLEY, James Ian
Resigned: 01 March 2013
Appointed Date: 15 December 2010
57 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 10 February 2003
Appointed Date: 03 January 2003

OLTON LIMITED Events

26 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
26 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 Jan 2017
Confirmation statement made on 9 January 2017 with updates
...
... and 87 more events
25 Feb 2003
New secretary appointed
25 Feb 2003
Registered office changed on 25/02/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
25 Feb 2003
Director resigned
25 Feb 2003
Secretary resigned
03 Jan 2003
Incorporation

OLTON LIMITED Charges

4 March 2013
Composite guarantee and debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Rent deposit deed
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Cppf (Crescent Centre) Jersey Nominee a Limited and Cppf (Crescent Centre) Jersey Nominee Blimited
Description: An amount equal to six months' principal rent and any value…
28 June 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…